Edinburgh
Midlothian
EH11 4EQ
Scotland
Director Name | Mr Michael Hanna |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bankhead Drive Edinburgh Midlothian EH11 4EQ Scotland |
Director Name | Mr Patrick Joseph Hanna |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2013) |
Role | Taxi Management |
Country of Residence | United Kingdom |
Correspondence Address | 13 Coolnasilla Park West Belfast BT11 8JT Northern Ireland |
Website | www.cozy-digital.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 209107288 |
Telephone region | Mobile |
Registered Address | 30 Bankhead Drive Edinburgh Midlothian EH11 4EQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
900 at £1 | Joseph Hanna 90.00% Ordinary B |
---|---|
47 at £1 | Graham Lyons 4.70% Ordinary A |
47 at £1 | Michael Hanna 4.70% Ordinary A |
6 at £1 | Josephine Kinsley 0.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£25,910 |
Current Liabilities | £44,934 |
Latest Accounts | 31 January 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 December 2023 (6 months from now) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
---|---|
27 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
4 March 2021 | Cessation of Michael Hanna as a person with significant control on 4 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Michael Hanna as a director on 4 March 2021 (1 page) |
2 March 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
10 June 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2019 | Micro company accounts made up to 31 January 2018 (8 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
11 April 2018 | Notification of Graham Lyons as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Notification of Michael Hanna as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Cessation of Patrick Joseph Hanna as a person with significant control on 11 April 2018 (1 page) |
11 April 2018 | Cessation of Patrick Joseph Hanna as a person with significant control on 11 April 2018 (1 page) |
11 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 November 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 January 2017 (3 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
4 November 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
4 November 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
25 July 2013 | Termination of appointment of Patrick Hanna as a director (1 page) |
25 July 2013 | Termination of appointment of Patrick Hanna as a director (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 March 2013 | Director's details changed for Mr Patrick Hanna on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Mr Patrick Hanna on 21 March 2013 (2 pages) |
27 February 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
27 February 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
22 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Change of share class name or designation (2 pages) |
22 June 2012 | Change of share class name or designation (2 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 June 2012 | Appointment of Mr Patrick Hanna as a director (2 pages) |
12 June 2012 | Appointment of Mr Patrick Hanna as a director (2 pages) |
30 March 2012 | Company name changed evolution seo online LTD\certificate issued on 30/03/12
|
30 March 2012 | Company name changed evolution seo online LTD\certificate issued on 30/03/12
|
30 January 2012 | Company name changed evolution online seo LTD\certificate issued on 30/01/12
|
30 January 2012 | Company name changed evolution online seo LTD\certificate issued on 30/01/12
|
13 December 2011 | Incorporation
|
13 December 2011 | Incorporation
|